Carter Industrial Services Ltd was founded on 20 November 2002 and has its registered office in Wiltshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Carter, Paul Terence, Carter, Sonya, Carter, Terence Frederick, Allen, Wilfred David, O'donnell, Timothy Michael Patrick at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Paul Terence | 06 January 2003 | - | 1 |
CARTER, Sonya | 19 February 2020 | - | 1 |
CARTER, Terence Frederick | 06 January 2003 | - | 1 |
ALLEN, Wilfred David | 20 November 2002 | 03 January 2003 | 1 |
O'DONNELL, Timothy Michael Patrick | 20 November 2002 | 03 January 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 May 2020 | |
AP01 - Appointment of director | 04 March 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 06 February 2019 | |
PSC07 - N/A | 06 February 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 17 February 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
CH03 - Change of particulars for secretary | 08 January 2013 | |
CH01 - Change of particulars for director | 08 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 15 January 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363a - Annual Return | 23 January 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 23 January 2006 | |
353 - Register of members | 23 January 2006 | |
287 - Change in situation or address of Registered Office | 23 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
363s - Annual Return | 14 January 2004 | |
363s - Annual Return | 12 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2003 | |
225 - Change of Accounting Reference Date | 07 September 2003 | |
MEM/ARTS - N/A | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
CERTNM - Change of name certificate | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
NEWINC - New incorporation documents | 20 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 01 April 2008 | Outstanding |
N/A |